(CS01) Confirmation statement with no updates 2023-11-12
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 19th, August 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-11-08
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-11-11 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-08
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-11-11 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 27 the Gables Fyfield Road Ongar CM5 0GA. Change occurred on 2021-11-12. Company's previous address: Unit 27 the Gables the Gables Fyfield Road Ongar Essex CM5 0GA England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-10-08 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-11-11 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-11-08
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 27 the Gables the Gables Fyfield Road Ongar Essex CM5 0GA. Change occurred on 2021-09-15. Company's previous address: Suites 1-4 Central House High Street Ongar CM5 9AA United Kingdom.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-08-24
filed on: 24th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 14th, August 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-02-25
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-25 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-24
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-12-16
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-12-14
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-14
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-14
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-14
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-12-14
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2019
| incorporation
|
Free Download
(29 pages)
|